K & S (560) LIMITED
NEWCASTLE-UNDER-LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 0QW
Company number 05504461
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address KNIGHTS SOLICITORS LLP, THE BRAMPTON, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ST5 0QW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Appointment of Mr Karl Roger Bamford as a director on 31 January 2016. The most likely internet sites of K & S (560) LIMITED are www.ks560.co.uk, and www.k-s-560.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. K S 560 Limited is a Private Limited Company. The company registration number is 05504461. K S 560 Limited has been working since 11 July 2005. The present status of the company is Active. The registered address of K S 560 Limited is Knights Solicitors Llp The Brampton Newcastle Under Lyme Staffordshire St5 0qw. . K & S SECRETARIES LIMITED is a Secretary of the company. BAMFORD, Karl Roger is a Director of the company. BEECH, David Andrew is a Director of the company. LEWIS, Kate Louise is a Director of the company. Director ADAMS, Oliver Richard has been resigned. Director DAVENPORT, Anthony Henry has been resigned. Director FINNEY, James Ashley has been resigned. Director MILLER, David John has been resigned. Director RUSHTON, Adrian has been resigned. Director K&S DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


k & s (560) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
K & S SECRETARIES LIMITED
Appointed Date: 11 July 2005

Director
BAMFORD, Karl Roger
Appointed Date: 31 January 2016
63 years old

Director
BEECH, David Andrew
Appointed Date: 31 January 2016
60 years old

Director
LEWIS, Kate Louise
Appointed Date: 31 January 2016
53 years old

Resigned Directors

Director
ADAMS, Oliver Richard
Resigned: 14 February 2013
Appointed Date: 18 October 2012
41 years old

Director
DAVENPORT, Anthony Henry
Resigned: 31 January 2016
Appointed Date: 31 December 2014
70 years old

Director
FINNEY, James Ashley
Resigned: 31 December 2014
Appointed Date: 07 August 2014
36 years old

Director
MILLER, David John
Resigned: 11 July 2012
Appointed Date: 06 August 2010
51 years old

Director
RUSHTON, Adrian
Resigned: 07 August 2014
Appointed Date: 14 February 2013
53 years old

Director
K&S DIRECTORS LIMITED
Resigned: 31 January 2016
Appointed Date: 11 July 2005

Persons With Significant Control

K & S Directors Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K & S (560) LIMITED Events

25 Jul 2016
Confirmation statement made on 11 July 2016 with updates
24 Mar 2016
Accounts for a dormant company made up to 31 July 2015
14 Mar 2016
Appointment of Mr Karl Roger Bamford as a director on 31 January 2016
14 Mar 2016
Termination of appointment of K&S Directors Limited as a director on 31 January 2016
14 Mar 2016
Termination of appointment of Anthony Henry Davenport as a director on 31 January 2016
...
... and 31 more events
24 Aug 2007
Return made up to 11/07/07; full list of members
17 May 2007
Accounts for a dormant company made up to 31 July 2006
26 Sep 2006
Return made up to 11/07/06; full list of members
14 Mar 2006
Registered office changed on 14/03/06 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW
11 Jul 2005
Incorporation